Company NameBytech Solutions Limited
Company StatusDissolved
Company Number03324248
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameAlwyn Turner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(2 days after company formation)
Appointment Duration15 years, 12 months (closed 19 February 2013)
RoleComputer Consultant
Correspondence AddressLongfield
Park Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 0LL
Director NamePauline Turner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(2 days after company formation)
Appointment Duration15 years, 12 months (closed 19 February 2013)
RoleComputer Consultant
Correspondence AddressLongfield
Park Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 0LL
Secretary NamePauline Turner
NationalityBritish
StatusClosed
Appointed28 February 1997(2 days after company formation)
Appointment Duration15 years, 12 months (closed 19 February 2013)
RoleCompany Director
Correspondence AddressLongfield
Park Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 0LL
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Lancashire
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Alwyn Francis Richard Turner
50.00%
Ordinary
1 at £1Pauline Ann Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£2,236
Cash£14,641
Current Liabilities£12,544

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(5 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(5 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 April 2010Registered office address changed from Mcnamara Cosgrove & Co Chartered Accountants Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Mcnamara Cosgrove & Co Chartered Accountants Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Mcnamara Cosgrove & Co Chartered Accountants Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 March 2009Return made up to 26/02/09; no change of members (3 pages)
18 March 2009Return made up to 26/02/09; no change of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 October 2008Return made up to 26/02/08; no change of members (3 pages)
15 October 2008Return made up to 26/02/08; no change of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: 1 market street chapel en le frith high peak derbyshire SK23 0HH (1 page)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: 1 market street chapel en le frith high peak derbyshire SK23 0HH (1 page)
23 March 2007Return made up to 26/02/07; full list of members (7 pages)
23 March 2007Return made up to 26/02/07; full list of members (7 pages)
4 April 2006Return made up to 26/02/06; full list of members (3 pages)
4 April 2006Return made up to 26/02/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 May 2005Return made up to 26/02/05; full list of members (3 pages)
12 May 2005Return made up to 26/02/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 March 2004Return made up to 26/02/04; full list of members (7 pages)
27 March 2004Return made up to 26/02/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 August 2003Return made up to 26/02/03; full list of members (7 pages)
26 August 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 March 2002Return made up to 26/02/02; full list of members (6 pages)
18 March 2002Return made up to 26/02/02; full list of members (6 pages)
19 June 2001Return made up to 26/02/01; full list of members (6 pages)
19 June 2001Return made up to 26/02/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 May 2000 (10 pages)
26 February 2001Accounts made up to 31 May 2000 (10 pages)
19 June 2000Return made up to 26/02/00; full list of members (6 pages)
19 June 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Secretary's particulars changed;director's particulars changed (1 page)
19 April 2000Registered office changed on 19/04/00 from: the gray horse 51 stockport road romiley stockport cheshire SK6 3AA (1 page)
19 April 2000Secretary's particulars changed;director's particulars changed (1 page)
19 April 2000Registered office changed on 19/04/00 from: the gray horse 51 stockport road romiley stockport cheshire SK6 3AA (1 page)
8 March 2000Accounts made up to 31 May 1999 (8 pages)
8 March 2000Full accounts made up to 31 May 1999 (8 pages)
9 August 1999Registered office changed on 09/08/99 from: 3-5 market street chapel en le frith high peak derbyshire SK23 0HH (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Registered office changed on 09/08/99 from: 3-5 market street chapel en le frith high peak derbyshire SK23 0HH (1 page)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
3 April 1999Return made up to 26/02/99; no change of members (4 pages)
3 April 1999Return made up to 26/02/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 May 1998 (8 pages)
22 December 1998Accounts made up to 31 May 1998 (8 pages)
28 September 1998Registered office changed on 28/09/98 from: 16 greenlands tattenhall cheshire CH3 9QY (1 page)
28 September 1998Secretary's particulars changed;director's particulars changed (1 page)
28 September 1998Registered office changed on 28/09/98 from: 16 greenlands tattenhall cheshire CH3 9QY (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Secretary's particulars changed;director's particulars changed (1 page)
19 March 1998Return made up to 26/02/98; full list of members (6 pages)
19 March 1998Return made up to 26/02/98; full list of members (6 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
26 February 1997Incorporation (15 pages)